- Company Overview for STAINES AND GOLDING LIMITED (04447388)
- Filing history for STAINES AND GOLDING LIMITED (04447388)
- People for STAINES AND GOLDING LIMITED (04447388)
- Charges for STAINES AND GOLDING LIMITED (04447388)
- More for STAINES AND GOLDING LIMITED (04447388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
06 Jun 2024 | CH01 | Director's details changed for Mr Wayne Kevin Denny on 20 May 2024 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
04 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
04 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | AP01 | Appointment of Ms Kate Louise Smith as a director on 7 July 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
24 May 2019 | PSC01 | Notification of Suzanne Denny as a person with significant control on 25 May 2018 | |
24 May 2019 | PSC07 | Cessation of Wayne Kevin Denny as a person with significant control on 25 May 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 Jun 2016 | AD01 | Registered office address changed from Oaklands, Flordon Road Creeting St. Mary Ipswich Suffolk IP6 8NH to Oaklands Flordon Road Creeting St. Mary Needham Market Suffolk IP6 8NH on 10 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Kevin Charles Denny on 9 June 2016 |